Company NameFairway Holdings Limited
Company StatusDissolved
Company Number01570752
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameA.B.L.S. Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(29 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr Roy Betts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameWilliam George Betts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressNorthgate Pachesham Park
Kingston Road
Leatherhead
Surrey
Kt22
Director NameMr Michael William Latham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Birch Court
The Gables
Oxshott
Surrey
KT20 0SD
Secretary NameMr Roy Betts
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr William George Betts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Director NameMr Isam Soud
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Clarendon Road
Co Prohal
Watford
WD17 1DU

Contact

Websitewescomgroup.com

Location

Registered AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £0.2Ahmad Saud
50.00%
Ordinary
3k at £0.2Wescom Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£289,267
Cash£635
Current Liabilities£1,250

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
23 August 2022Application to strike the company off the register (1 page)
23 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 June 2020Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 December 2019Termination of appointment of Allan Saud as a director on 4 December 2019 (1 page)
4 December 2019Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 4 December 2019 (1 page)
4 December 2019Cessation of Allan Saud as a person with significant control on 4 December 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page)
18 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,521.5
(6 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,521.5
(6 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,521.5
(4 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,521.5
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,521.5
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,521.5
(4 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register(s) moved to registered inspection location (1 page)
14 June 2013Appointment of Mr Allan Saud as a director (2 pages)
14 June 2013Appointment of Mr Allan Saud as a director (2 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , Leatherhead Golf Club, Kingston Road, Leatherhead, Surrey,, KT22 0EE on 8 November 2011 (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Appointment of Mr Isam Soud as a director (2 pages)
18 January 2011Appointment of Mr Isam Soud as a director (2 pages)
14 January 2011Appointment of Mr Ali Saud as a director (2 pages)
14 January 2011Appointment of Mr Ali Saud as a director (2 pages)
13 January 2011Termination of appointment of Roy Betts as a director (1 page)
13 January 2011Termination of appointment of William Betts as a director (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
13 January 2011Termination of appointment of Roy Betts as a secretary (1 page)
13 January 2011Termination of appointment of Roy Betts as a secretary (1 page)
13 January 2011Termination of appointment of Roy Betts as a director (1 page)
13 January 2011Termination of appointment of William Betts as a director (1 page)
13 January 2011Termination of appointment of Michael Latham as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Michael William Latham on 18 June 2010 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Michael William Latham on 18 June 2010 (2 pages)
1 July 2010Director's details changed for William George Betts on 18 June 2010 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for William George Betts on 18 June 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
7 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 October 2008Director appointed william george betts (2 pages)
22 October 2008Director appointed william george betts (2 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 June 2008Return made up to 18/06/08; full list of members (4 pages)
26 June 2008Return made up to 18/06/08; full list of members (4 pages)
28 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
28 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 March 2006Aud resignation (1 page)
28 March 2006Aud resignation (1 page)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 18/06/05; full list of members (3 pages)
1 July 2005Return made up to 18/06/05; full list of members (3 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
8 November 2001Auditor's resignation (1 page)
8 November 2001Auditor's resignation (1 page)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
3 July 2000Return made up to 18/06/00; full list of members (7 pages)
3 July 2000Return made up to 18/06/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
26 June 1998Return made up to 18/06/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Return made up to 18/06/97; no change of members (4 pages)
28 June 1997Return made up to 18/06/97; no change of members (4 pages)
24 June 1996Return made up to 18/06/96; full list of members (6 pages)
24 June 1996Return made up to 18/06/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 June 1995Return made up to 18/06/95; no change of members (4 pages)
29 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
10 January 1990Company name changed\certificate issued on 10/01/90 (2 pages)
29 June 1981Incorporation (14 pages)
29 June 1981Incorporation (14 pages)